TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Director's details changed for Mr Michael David Sterling on 2024-02-08

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Director's details changed for Mr. Stuart Douglas Mcgreevy on 2024-08-10

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

01/02/241 February 2024 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/10/2225 October 2022 Termination of appointment of Terrence Andrew Watson as a director on 2021-09-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/06/2016 June 2020 SECRETARY APPOINTED MR PETER DOUGLAS

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE ENGLAND

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER SCUTT

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY OLIVER SCUTT

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROSALIND KAINYAH

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR CHARLES MCLACHLAN

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR SIMON LESLIE CHISHOLM

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR PETER DOUGLAS

View Document

21/04/1821 April 2018 REGISTERED OFFICE CHANGED ON 21/04/2018 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND

View Document

21/04/1821 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER GEOFFREY JAMES MELVILLE SCUTT / 21/04/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIM TAN

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY STUART MCGREEVY

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MCGREEVY

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED TRANSFORMATIONAL BUSINESS NETWORK FOUNDATION CERTIFICATE ISSUED ON 10/08/17

View Document

19/06/1719 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1719 June 2017 NE01 FORM FILED

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 ADOPT ARTICLES 12/12/2016

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MR OLIVER GEOFFREY JAMES MELVILLE SCUTT

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR OLIVER GEOFFREY JAMES MELVILLE SCUTT

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR ROSALIND NANA EMELA KAINYAH

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR TERRENCE ANDREW WATSON

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERREAU

View Document

30/03/1630 March 2016 14/02/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

10/03/1510 March 2015 14/02/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KIM SZE TAN / 05/03/2015

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 05/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 05/03/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 06/11/2014

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 06/11/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH CATTO

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

02/04/142 April 2014 14/02/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 14/02/13 NO MEMBER LIST

View Document

09/10/129 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 14/02/12 NO MEMBER LIST

View Document

22/07/1122 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 14/02/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA UNITED KINGDOM

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KIM SZE TAN / 11/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 11/02/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 11/02/2011

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM OLYMPIC HOUSE 196 THE BROADWAY LONDON SW19 1RY

View Document

04/03/104 March 2010 14/02/10 NO MEMBER LIST

View Document

23/09/0923 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

28/01/0928 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: OLYMPIC HOUSE 196 THE BROADWAY WIMBLEDON LONDON SW19 1RY

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 14/02/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 14/02/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/03/0413 March 2004 ANNUAL RETURN MADE UP TO 14/02/04

View Document

10/12/0310 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 190 STRAND LONDON WC2R 1JN

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0323 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 APP/AGREE CHAIR/SEND 21/05/03

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company